7 October 2022 | Common Interest Development Statement BA20220991565 |
---|
7 October 2022 | Statement of Information BA20220989090Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2022 | 11/30/2024 | Principal Address 1 | 4605 Hacienda Dr Ste 140 | 4305 Hacienda Dr Ste 140 | Principal City | Plesanton | Pleasanton | CRA Changed | Scott Hubbard 4605 Hacienda Dr Ste 140 Plesanton, CA 94588 | Scott Hubbard 4605 Hacienda Dr Ste 140 Pleasanton, CA 94588 |
|
---|
30 August 2022 | System Amendment - FTB Revivor BA20220760225Field Name | Changed From | Changed To | Filing Status | Suspended - FTB | Active | FTB - Standing | Not Good | Good |
|
---|
20 September 2021 | Statement of Information LBA12255087Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21621954 | |
|
---|
20 September 2021 | Common Interest Development Statement LBA12255085Field Name | Changed From | Changed To | Legacy Comment | Legacy number: CD377601 | |
|
---|
1 March 2021 | System Amendment - FTB Suspended LBA12255084 |
---|
27 March 2019 | System Amendment - Penalty Certification - SI LBA12255081Field Name | Changed From | Changed To | Legacy Comment | CID Certification | |
|
---|
27 March 2019 | System Amendment - Penalty Certification - SI LBA12255080Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 December 2018 | System Amendment - SI Delinquency for the year of 0 LBA12255079 |
---|
26 May 2017 | System Amendment - SI Delinquency for the year of 0 LBA12255078 |
---|
28 July 2011 | System Amendment - SI Delinquency for the year of 0 LBA12255077 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA12255076 |
---|
16 November 1982 | Initial Filing 1127982 |
---|
This page was last updated October 2023.